Background WavePink WaveYellow Wave

CONSORTIA MANAGEMENT LIMITED (08664238)

CONSORTIA MANAGEMENT LIMITED (08664238) is an active UK company. incorporated on 27 August 2013. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. CONSORTIA MANAGEMENT LIMITED has been registered for 12 years. Current directors include WEBB, Christopher.

Company Number
08664238
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
44 Beauchamp Drive, Newport, PO30 2FG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WEBB, Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORTIA MANAGEMENT LIMITED

CONSORTIA MANAGEMENT LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CONSORTIA MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08664238

LTD Company

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

44 Beauchamp Drive Newport, PO30 2FG,

Previous Addresses

4 Fourdrinier Court London Road High Wycombe Bucks HP11 1LB England
From: 2 December 2019To: 10 May 2022
1 Melissa Court Princes Gate High Wycombe HP13 7AX England
From: 5 December 2017To: 2 December 2019
26 Well Lane Woking Surrey GU21 4PL
From: 3 October 2015To: 5 December 2017
The Hollies Consort Road Isle of Wight PO31 7SQ United Kingdom
From: 27 August 2013To: 3 October 2015
Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Left
Dec 17
Director Left
Mar 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WEBB, Christopher

Active
Beauchamp Drive, NewportPO30 2FG
Born August 1955
Director
Appointed 17 Apr 2015

BAIN, Juliet Elizabeth

Resigned
Well Lane, WokingGU21 4PL
Born March 1963
Director
Appointed 17 Jul 2015
Resigned 05 Dec 2017

EDWARDS, Christopher Mark

Resigned
Belvedere Avenue, LondonSW19 7PP
Born November 1970
Director
Appointed 27 Aug 2013
Resigned 17 Jul 2015

EDWARDS, Kelvin Richard

Resigned
Blackhorse Avenue, CheshamHP5 1QU
Born October 1953
Director
Appointed 17 Jul 2015
Resigned 26 Mar 2019

HEPNAR, Leanne Emma

Resigned
The Hollies, CowesPO31 7SQ
Born August 1989
Director
Appointed 17 Jul 2015
Resigned 16 Nov 2015
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 August 2016
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 August 2013
NEWINCIncorporation